- Company Overview for MUSICIAN WREN LIMITED (07461055)
- Filing history for MUSICIAN WREN LIMITED (07461055)
- People for MUSICIAN WREN LIMITED (07461055)
- More for MUSICIAN WREN LIMITED (07461055)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2016 | TM01 | Termination of appointment of Catherine Mutindih Mangelly as a director on 23 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Dean Alan Webb as a director on 13 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Sylwia Zaremba as a director on 9 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Laurie James William George Cottingham as a director on 9 September 2016 | |
23 Aug 2016 | AP01 | Appointment of Ms Grace Tengey-Tottoh as a director on 22 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Angela Steane as a director on 15 August 2016 | |
02 Aug 2016 | AP01 | Appointment of Miss Gemma Keenan as a director on 28 July 2016 | |
27 Jun 2016 | AP01 | Appointment of Miss Tonisha Alice Ripley as a director on 23 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of William Glynn Harmer as a director on 20 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Miss Angela Steane as a director on 13 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Ms Catherine Mutindih Mangelly as a director on 3 June 2016 | |
18 May 2016 | AP01 | Appointment of Mr Laurie James William George Cottingham as a director on 13 May 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of John Rhys Edwards as a director on 11 March 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr William Glynn Harmer as a director on 8 February 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Peter James Jefford as a director on 13 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Peter James Jefford as a director on 11 January 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
18 Dec 2015 | TM01 | Termination of appointment of Rebecca Ann Mcallan as a director on 18 December 2015 | |
10 Dec 2015 | CH04 | Secretary's details changed for G a Secretaries Limited on 10 December 2015 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015 | |
28 Aug 2015 | AP01 | Appointment of Miss Rebecca Ann Mcallan as a director on 28 August 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr John Rhys Edwards as a director on 19 March 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|